Entity Name: | WSP USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Mar 1973 (52 years ago) |
Branch of: | WSP USA INC., NEW YORK (Company Number 45686) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jan 2025 (a month ago) |
Document Number: | 829626 |
FEI/EIN Number |
11-1531569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | One Penn Plaza, 4th Floor, New York, NY, 10119, US |
Address: | One Penn Plaza 4th Floor, New York, NY, 10119, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Jassey Hillary | Secretary | One Penn Plaza, New York, NY, 10119 |
Benz Gregory | Director | One Penn Plaza, New York, NY, 10119 |
Esposito Andrew C | Treasurer | One Penn Plaza, New York, NY, 10119 |
Lynn Andrew | Vice President | One Penn Plaza, New York, NY, 10119 |
Reed Kevin | Vice President | One Penn Plaza, New York, NY, 10119 |
Baker Dennis | Director | One Penn Plaza, New York, NY, 10119 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-01-30 | - | - |
AMENDMENT | 2025-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | One Penn Plaza 4th Floor, New York, NY 10119 | - |
AMENDMENT | 2023-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | One Penn Plaza 4th Floor, New York, NY 10119 | - |
NAME CHANGE AMENDMENT | 2017-05-02 | WSP USA INC. | - |
NAME CHANGE AMENDMENT | 2011-11-03 | PARSONS BRINCKERHOFF, INC. | - |
NAME CHANGE AMENDMENT | 2006-11-20 | PB AMERICAS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-02 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-02 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
Amendment | 2025-01-17 |
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-05 |
Amendment | 2023-09-19 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-20 |
AMENDED ANNUAL REPORT | 2018-11-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State